GALGORM PROPERTIES (1) LIMITED
BALLYMENA


Company number NI042448
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address C/O D T CARSON & CO, 51-53 THOMAS STREET, BALLYMENA, N IRELAND, BT43 6AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Director's details changed for Mr John Christopher O'kane on 1 January 2017; Appointment of Mr John Christopher O'kane as a director on 1 January 2017. The most likely internet sites of GALGORM PROPERTIES (1) LIMITED are www.galgormproperties1.co.uk, and www.galgorm-properties-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Galgorm Properties 1 Limited is a Private Limited Company. The company registration number is NI042448. Galgorm Properties 1 Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of Galgorm Properties 1 Limited is C O D T Carson Co 51 53 Thomas Street Ballymena N Ireland Bt43 6az. . BROOKE, Christopher Arthur is a Secretary of the company. BROOKE, Christopher Arthur is a Director of the company. HENRY, Gary Harold is a Director of the company. O'KANE, Desmond Patrick is a Director of the company. O'KANE, John Christopher is a Director of the company. PATTON, Andrew David Neil is a Director of the company. WEBB, Andrew Brian is a Director of the company. WEBB, Ian William Larmor is a Director of the company. Director HOBART, George Brian has been resigned. Director MCALISTER, Alan Ross has been resigned. Director O'KANE, William Patrick has been resigned. Director TAYLOR, Nicholas James Kerr has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROOKE, Christopher Arthur
Appointed Date: 07 February 2002

Director
BROOKE, Christopher Arthur
Appointed Date: 25 April 2002
71 years old

Director
HENRY, Gary Harold
Appointed Date: 17 September 2013
58 years old

Director
O'KANE, Desmond Patrick
Appointed Date: 17 September 2013
51 years old

Director
O'KANE, John Christopher
Appointed Date: 01 January 2017
43 years old

Director
PATTON, Andrew David Neil
Appointed Date: 17 September 2013
63 years old

Director
WEBB, Andrew Brian
Appointed Date: 17 September 2013
50 years old

Director
WEBB, Ian William Larmor
Appointed Date: 25 April 2002
78 years old

Resigned Directors

Director
HOBART, George Brian
Resigned: 07 February 2010
Appointed Date: 25 April 2002
87 years old

Director
MCALISTER, Alan Ross
Resigned: 25 April 2002
Appointed Date: 07 February 2002
68 years old

Director
O'KANE, William Patrick
Resigned: 31 December 2016
Appointed Date: 25 April 2002
88 years old

Director
TAYLOR, Nicholas James Kerr
Resigned: 25 April 2002
Appointed Date: 07 February 2002
54 years old

Persons With Significant Control

Mr Christopher Arthur Brooke
Notified on: 7 February 2017
71 years old
Nature of control: Has significant influence or control

GALGORM PROPERTIES (1) LIMITED Events

17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
17 Feb 2017
Director's details changed for Mr John Christopher O'kane on 1 January 2017
17 Feb 2017
Appointment of Mr John Christopher O'kane as a director on 1 January 2017
17 Feb 2017
Termination of appointment of William Patrick O'kane as a director on 31 December 2016
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 64 more events
07 Feb 2002
Incorporation
07 Feb 2002
Pars re dirs/sit reg off
07 Feb 2002
Articles
07 Feb 2002
Memorandum
07 Feb 2002
Decln complnce reg new co

GALGORM PROPERTIES (1) LIMITED Charges

6 April 2016
Charge code NI04 2448 0005
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited (The "Bank")
Description: Contains fixed charge…
8 July 2010
Charge
Delivered: 26 July 2010
Status: Satisfied on 20 May 2011
Persons entitled: Northern Bank Limited
Description: 3.78 hectares of land at sourhill road, ballymena, being…
20 March 2003
Mortgage or charge
Delivered: 27 March 2003
Status: Satisfied on 6 May 2016
Persons entitled: Donegall Square West Northern Bank
Description: All monies charge over all book debts. All book debts and…
20 March 2003
Mortgage or charge
Delivered: 27 March 2003
Status: Satisfied on 6 May 2016
Persons entitled: Donegall Square West Northern Bank
Description: All monies floating charge. The undertaking of the company…
20 March 2003
Mortgage or charge
Delivered: 26 March 2003
Status: Satisfied on 16 May 2016
Persons entitled: Donegall Square West Northern Bank
Description: All monies solicitor's undertaking. 9.5 acres of…